Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE ESTATES YORKSHIRE LTD
Company Information for

CASTLE ESTATES YORKSHIRE LTD

ROXY VENUE, WHARF STREET, SOWERBY BRIDGE, HX6 2AE,
Company Registration Number
02718979
Private Limited Company
Active

Company Overview

About Castle Estates Yorkshire Ltd
CASTLE ESTATES YORKSHIRE LTD was founded on 1992-06-01 and has its registered office in Sowerby Bridge. The organisation's status is listed as "Active". Castle Estates Yorkshire Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE ESTATES YORKSHIRE LTD
 
Legal Registered Office
ROXY VENUE
WHARF STREET
SOWERBY BRIDGE
HX6 2AE
Other companies in LS12
 
Previous Names
CASTLE BINGO & SOCIAL CLUB LIMITED13/09/2022
Filing Information
Company Number 02718979
Company ID Number 02718979
Date formed 1992-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE ESTATES YORKSHIRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE ESTATES YORKSHIRE LTD

Current Directors
Officer Role Date Appointed
ROBERT FLEMING
Company Secretary 1993-05-24
ROBERT FLEMING
Director 1992-06-01
HELEN JANE NUTTALL
Director 2011-11-03
STEPHEN WOODWARD NUTTALL
Director 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EVANS
Director 2006-07-02 2009-05-01
HELEN JANE NUTTALL
Director 2005-06-30 2005-12-19
RONALD STUART NUTTALL
Director 1992-06-01 2005-07-04
GERAINT JOHN DAVIES
Director 1992-06-01 1999-05-20
GWENFA MAY LEWIS
Director 1993-09-23 1999-04-22
GERAINT JOHN DAVIES
Director 1992-06-01 1993-05-29
GERAINT JOHN DAVIES
Company Secretary 1992-06-01 1993-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-01 1992-06-01
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FLEMING POKERS FUN LIMITED Director 2010-10-04 CURRENT 2006-03-01 Active
ROBERT FLEMING HIGHCLIFFE EQUIPMENT LTD Director 2010-09-14 CURRENT 2010-09-14 Active
ROBERT FLEMING HIGHCLIFFE ELECTRONICS LTD Director 2010-09-01 CURRENT 2010-08-10 Active - Proposal to Strike off
ROBERT FLEMING EVERLUX (ELECTRONICS) LIMITED Director 2009-11-04 CURRENT 1986-10-30 Active
HELEN JANE NUTTALL POKERS FUN LIMITED Director 2007-10-01 CURRENT 2006-03-01 Active
HELEN JANE NUTTALL EVERLUX LEISURE YORKSHIRE LIMITED Director 2004-12-09 CURRENT 1978-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09DIRECTOR APPOINTED MS GEORGIA NUTTALL
2022-11-09AP01DIRECTOR APPOINTED MS GEORGIA NUTTALL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13Company name changed castle bingo & social club LIMITED\certificate issued on 13/09/22
2022-09-13CERTNMCompany name changed castle bingo & social club LIMITED\certificate issued on 13/09/22
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM New Palladium Bingo Union Road Oswaldtwistle United Kingdom
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM New Palladium Bingo Union Road Oswaldtwistle United Kingdom
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CESSATION OF STEPHEN NUTTALL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16PSC07CESSATION OF STEPHEN NUTTALL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-12-29Change of details for Mr Stephen Nuttall as a person with significant control on 2021-12-29
2021-12-29PSC04Change of details for Mr Stephen Nuttall as a person with significant control on 2021-12-29
2021-10-19AP01DIRECTOR APPOINTED MR ASHLEY NUTTALL
2021-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NUTTALL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODWARD NUTTALL
2021-10-18TM02Termination of appointment of Stephen Nuttall on 2021-10-05
2021-10-18AP03Appointment of Mr Ashley Nuttall as company secretary on 2021-10-05
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NUTTALL
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Roxy Venue Wharf Street Sowerby Bridge HX6 2AE England
2019-02-20PSC07CESSATION OF HELEN NUTTALL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-20AP03Appointment of Mr Stephen Nuttall as company secretary on 2018-05-14
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING
2019-02-20TM02Termination of appointment of Robert Fleming on 2018-05-14
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/16 FROM C/O C/O New Western Bingo Head Office Eyres Avenue Leeds West Yorkshire LS12 3BA
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AP01DIRECTOR APPOINTED MISS HELEN JANE NUTTALL
2011-06-06AR0101/06/11 ANNUAL RETURN FULL LIST
2011-02-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-22AR0101/06/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ROXY BINGO HALL WHARF STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 2AE
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODWARD NUTTALL / 01/06/2010
2010-03-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL EVANS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-09363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-25363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: CASTLE BINGO CLUB HIGH STREET MERTHYR TYDFIL MID GLAMORGAN CF47 9XX
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1999-06-05288bDIRECTOR RESIGNED
1999-05-01288bDIRECTOR RESIGNED
1998-08-14363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1997-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-19363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-13363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-08363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-2488(2)RAD 02/06/93--------- £ SI 97@1=97 £ IC 3/100
1993-10-12288NEW DIRECTOR APPOINTED
1993-06-2988(2)RAD 01/06/92--------- £ SI 3@1
1993-06-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-06-23363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-05287REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 92/101 HIGH STREET MERTHYR TYDFIL MID GLAMORGAN
1992-08-05288NEW DIRECTOR APPOINTED
1992-08-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CASTLE ESTATES YORKSHIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE ESTATES YORKSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE ESTATES YORKSHIRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE ESTATES YORKSHIRE LTD

Intangible Assets
Patents
We have not found any records of CASTLE ESTATES YORKSHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE ESTATES YORKSHIRE LTD
Trademarks
We have not found any records of CASTLE ESTATES YORKSHIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE ESTATES YORKSHIRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as CASTLE ESTATES YORKSHIRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE ESTATES YORKSHIRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE ESTATES YORKSHIRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE ESTATES YORKSHIRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.